UKBizDB.co.uk

BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basicnote Property Management Company Limited. The company was founded 32 years ago and was given the registration number 02714616. The firm's registered office is in READING. You can find them at 8 Russett Gardens, Ruscombe, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BASICNOTE PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02714616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Russett Gardens, Ruscombe, Reading, Berkshire, RG10 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Springfield House, 24, Surley Row, Caversham, Reading, England, RG4 8LY

Director15 November 2023Active
Springfield House, Surley Row, Emmer Green, Reading, England, RG4 8LY

Director24 March 2021Active
Flat 2, Springfield House, Surley Row, Emmer Green, Reading, England, RG4 8LY

Director09 December 2021Active
4 Springfield House, Surley Row, Emmer Green, Reading, England, RG4 8LY

Director25 February 2014Active
8 Springfield House Surley Row, Caversham, Reading, RG4 8LY

Secretary18 October 1993Active
Oxford House, Highlands Lane, Henley On Thames, RG9 4PS

Secretary-Active
8, Russett Gardens, Ruscombe, Reading, United Kingdom, RG10 9HB

Secretary28 April 2011Active
9 Station Road, Berkhamsted, United Kingdom, HP4 2EY

Secretary03 July 1992Active
3 Gables, Corner Hall Lawn Lane, Hemel Hempstead, HP3 9HN

Secretary-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 1992Active
5, Springfield House, Surley Row Emmer Green, Reading, United Kingdom, RG4 8LY

Director18 May 2011Active
7 Springfield House Surley Row, Caversham, Reading, RG4 8LY

Director18 October 1993Active
7 Springfield House Surley Row, Caversham, Reading, RG4 8LY

Director-Active
Flat 5 Springfield House, 24 Surley Row Caversham, Reading, RG4 8AQ

Director12 September 1996Active
2 Springfield House, Surley Row, Caversham, RG4 8AQ

Director18 October 1993Active
2 Springfield House, Surley Row, Caversham, RG4 8AQ

Director-Active
Greenbanks, Piccotts End Road, Hemel Hempstead, HP1 3AU

Director03 July 1992Active
3 Gables Corner Hall, Lawn Lane, Hemel Hempstead, HP3 9HN

Director-Active
3, Springfield House, Surley Row Emmer Green, Reading, United Kingdom, RG4 8LY

Director18 May 2011Active
1 Springfield House, Surley Row, Reading, RG4 8LY

Director14 March 2001Active
3 Gables, Corner Hall Lawn Lane, Hemel Hempstead, HP3 9HN

Director-Active
3 Springfield House, Surley Row Caversham, Caversham, RG4 8LY

Director12 September 1996Active
4 Springfield House, Surley Row Caversham, Reading, RG4 8LY

Director01 March 1995Active
3, Chazey Road, Caversham, Reading, England, RG4 7DS

Director01 April 1998Active
4 Springfield House, 24 Surley Row Caversham, Reading, RG4 8LY

Director02 June 1997Active
1 Walnut Tree Cottage, Crays Pond, Reading, England, RG8 7QQ

Director10 December 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-31Officers

Termination secretary company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.